DICKSONS OF INVERNESS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/04/244 April 2024 Termination of appointment of Alistair Scrimgeour as a director on 2024-03-15

View Document

04/04/244 April 2024 Appointment of Mr James Thom Gladstone Mackenzie as a director on 2024-03-15

View Document

04/04/244 April 2024 Termination of appointment of Margaret Wilma Rattray Scrimgeour as a secretary on 2024-03-15

View Document

18/03/2418 March 2024 Registration of charge SC0361750005, created on 2024-03-15

View Document

11/03/2411 March 2024 Change of details for Dicksons of Forres Limited as a person with significant control on 2024-03-11

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Appointment of Mr Fraser More Bryce as a director on 2023-11-15

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM ST CATHERINES ROAD FORRES MORAYSHIRE IV36 1LS

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/06/1821 June 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/16

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 CHANGE OF NAME 15/12/2015

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED ARABSNIL LIMITED CERTIFICATE ISSUED ON 23/12/15

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 SECRETARY APPOINTED MARGARET SCRIMGEOUR

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GIBSON

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY JAMES GIBSON

View Document

17/07/0817 July 2008 ADOPT MEM AND ARTS 14/07/2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

07/03/057 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/01/0528 January 2005 ORDER OF COURT - RESTORATION 28/01/05

View Document

19/09/0319 September 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/0323 May 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/039 April 2003 APPLICATION FOR STRIKING-OFF

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: TYTLER STREET, FORRES, MORAYSHIRE, IV36 1EJ

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 COMPANY NAME CHANGED DICKSON MOTORS (FORRES) LIMITED CERTIFICATE ISSUED ON 07/01/03

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 AUDITOR'S RESIGNATION

View Document

26/06/9926 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 DEC MORT/CHARGE 4357

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

03/02/893 February 1989 REGISTERED OFFICE CHANGED ON 03/02/89 FROM: 172-174 DUNKELD ROAD, PERTH, PH1 3EA

View Document

03/02/893 February 1989 DIRECTOR RESIGNED

View Document

25/01/8925 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/8925 January 1989 ALTER MEM AND ARTS 180188

View Document

06/01/896 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

28/12/8828 December 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED

View Document

28/11/8828 November 1988 DEC MORT/CHARGE 11915

View Document

24/11/8824 November 1988 DEC MORT/CHARGE 11813

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/87

View Document

07/09/877 September 1987 EXEMPTION FROM APPOINTING AUDITORS 140887

View Document

03/11/863 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company